Entity Name: | PRSM INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRSM INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Dec 2016 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Nov 2019 (5 years ago) |
Document Number: | P16000100448 |
FEI/EIN Number |
81-4779125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2557 moody blvd, flager beach, FL, 32136, US |
Mail Address: | 153 Boysenbery Lane, Daytona Bach, FL, 32124, US |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SARAIYA MITAL | President | 153 BOYSENBERRY LANE, DAYTONA BEACH, FL, 32124 |
SARAIYA MITAL | Agent | 153 Boysenberry Lane, Daytona Beach, FL, 32124 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000028049 | SUNSHINE FOOD MART 57 | ACTIVE | 2020-03-04 | 2025-12-31 | - | 2557 MOODY BLVD, FLAGLERBEACH, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-13 | 2557 moody blvd, flager beach, FL 32136 | - |
AMENDMENT | 2019-11-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-27 | SARAIYA, MITAL | - |
REINSTATEMENT | 2019-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 2557 moody blvd, flager beach, FL 32136 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 153 Boysenberry Lane, Daytona Beach, FL 32124 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000414995 | TERMINATED | 1000000962479 | FLAGLER | 2023-08-28 | 2043-09-06 | $ 38,181.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J20000078804 | TERMINATED | 1000000857819 | FLAGLER | 2020-01-28 | 2040-02-05 | $ 2,035.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-03 |
ANNUAL REPORT | 2023-05-24 |
ANNUAL REPORT | 2022-05-09 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-30 |
Amendment | 2019-11-27 |
REINSTATEMENT | 2019-01-10 |
ANNUAL REPORT | 2017-04-28 |
Domestic Profit | 2016-12-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1592298407 | 2021-02-02 | 0491 | PPS | 2557 Moody Blvd, Flagler Beach, FL, 32136-4410 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2516987300 | 2020-04-29 | 0491 | PPP | 2557 Mood BLVD, Flagler Beach, FL, 32136 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State